NIDLAND LIMITED

5 Marlborough Gardens 5 Marlborough Gardens, Bolton, BL4 0LT
StatusACTIVE
Company No.02069006
CategoryPrivate Limited Company
Incorporated30 Oct 1986
Age37 years, 6 months, 22 days
JurisdictionEngland Wales

SUMMARY

NIDLAND LIMITED is an active private limited company with number 02069006. It was incorporated 37 years, 6 months, 22 days ago, on 30 October 1986. The company address is 5 Marlborough Gardens 5 Marlborough Gardens, Bolton, BL4 0LT.



Company Fillings

Accounts with accounts type micro entity

Date: 25 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2023

Action Date: 19 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-19

Documents

View document PDF

Change to a person with significant control

Date: 26 Jun 2023

Action Date: 25 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-06-25

Psc name: Mr John David Moores

Documents

View document PDF

Change to a person with significant control

Date: 26 Jun 2023

Action Date: 25 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-06-25

Psc name: Mrs Christine Mary Moores

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2023

Action Date: 20 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-20

Documents

View document PDF

Notification of a person with significant control

Date: 19 Jun 2023

Action Date: 01 Jun 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-06-01

Psc name: John David Moores

Documents

View document PDF

Change to a person with significant control

Date: 19 Jun 2023

Action Date: 01 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Christine Mary Moores

Change date: 2023-06-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2022

Action Date: 05 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-05

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2021

Action Date: 05 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2020

Action Date: 05 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Mar 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2019

Action Date: 05 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2018

Action Date: 08 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-08

Documents

View document PDF

Appoint person director company with name date

Date: 04 Nov 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John David Moores

Appointment date: 2017-11-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2017

Action Date: 08 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jul 2016

Action Date: 08 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2015

Action Date: 28 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2014

Action Date: 28 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-28

Documents

View document PDF

Change person secretary company with change date

Date: 28 Jul 2014

Action Date: 01 Sep 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Jane Marie Moores

Change date: 2013-09-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2013

Action Date: 28 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Aug 2012

Action Date: 15 Aug 2012

Category: Address

Type: AD01

Old address: 62 Rutherford Drive Bolton BL5 1DL England

Change date: 2012-08-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2012

Action Date: 28 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Sep 2011

Action Date: 28 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Termination director company with name

Date: 14 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Diane Sixsmith

Documents

View document PDF

Termination director company with name

Date: 14 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Hayhurst

Documents

View document PDF

Appoint person director company with name

Date: 31 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Susan Hayhurst

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Jan 2011

Action Date: 29 Jan 2011

Category: Address

Type: AD01

Old address: 5 Marlborough Gardens Bolton BL4 0LT

Change date: 2011-01-29

Documents

View document PDF

Appoint person director company with name

Date: 29 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Diane Sixsmith

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2010

Action Date: 28 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-28

Documents

View document PDF

Change person director company with change date

Date: 30 Jun 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Christine Mary Moores

Change date: 2010-01-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 09 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 12 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/06/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 30 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 28/06/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 27 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 28/06/06; full list of members

Documents

View document PDF

Legacy

Date: 27 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 28/06/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 29 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 28/06/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 31 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 28/06/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Nov 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 06 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 28/06/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 19 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 28/06/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Oct 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 04 Sep 2000

Category: Annual-return

Type: 363s

Description: Return made up to 28/06/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 16 Aug 1999

Category: Annual-return

Type: 363s

Description: Return made up to 28/06/99; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 10 Aug 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 29 Jul 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 Jul 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Jul 1998

Category: Annual-return

Type: 363s

Description: Return made up to 28/06/98; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Oct 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 26 Aug 1997

Category: Annual-return

Type: 363s

Description: Return made up to 28/06/97; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 22 Jul 1996

Category: Annual-return

Type: 363s

Description: Return made up to 28/06/96; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 07 Aug 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 18 Jul 1995

Category: Annual-return

Type: 363s

Description: Return made up to 28/06/95; no change of members

Documents

View document PDF

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Accounts with accounts type small

Date: 04 Aug 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 04 Aug 1994

Category: Annual-return

Type: 363s

Description: Return made up to 28/06/94; full list of members

Documents

View document PDF

Legacy

Date: 15 Feb 1994

Category: Annual-return

Type: 363a

Description: Return made up to 01/06/93; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 20 Dec 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 20 Dec 1993

Category: Address

Type: 287

Description: Registered office changed on 20/12/93 from: the hollins hollins lane unsworth bury BL9 8AT

Documents

View document PDF

Accounts with accounts type small

Date: 17 Oct 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Legacy

Date: 21 Sep 1992

Category: Annual-return

Type: 363s

Description: Return made up to 28/06/92; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 16 Jan 1992

Action Date: 31 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-31

Documents

View document PDF

Legacy

Date: 26 Jul 1991

Category: Annual-return

Type: 363b

Description: Return made up to 28/06/91; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 14 Jan 1991

Action Date: 31 Dec 1989

Category: Accounts

Type: AA

Made up date: 1989-12-31

Documents

View document PDF

Legacy

Date: 14 Jan 1991

Category: Annual-return

Type: 363a

Description: Return made up to 10/04/90; no change of members

Documents

View document PDF

Legacy

Date: 14 Nov 1989

Category: Address

Type: 287

Description: Registered office changed on 14/11/89 from: 5 marlborough gardens farnworth bolton BL4 0LT

Documents

View document PDF

Legacy

Date: 14 Nov 1989

Category: Annual-return

Type: 363

Description: Return made up to 28/06/89; full list of members

Documents

View document PDF

Legacy

Date: 16 Oct 1989

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 13 Oct 1989

Action Date: 09 Jan 1989

Category: Accounts

Type: AA

Made up date: 1989-01-09

Documents

View document PDF

Accounts with accounts type small

Date: 13 Oct 1989

Action Date: 09 Jan 1988

Category: Accounts

Type: AA

Made up date: 1988-01-09

Documents

View document PDF

Legacy

Date: 23 Feb 1989

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 09/01 to 31/12

Documents

View document PDF

Legacy

Date: 24 Oct 1988

Category: Annual-return

Type: 363

Description: Return made up to 18/04/88; full list of members

Documents

View document PDF

Legacy

Date: 02 Mar 1988

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Apr 1987

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Feb 1987

Category: Accounts

Type: 224

Description: Accounting reference date notified as 09/01

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Legacy

Date: 10 Dec 1986

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 10 Dec 1986

Category: Address

Type: 287

Description: Registered office changed on 10/12/86 from: 70/74 city road london EC1Y 2DQ

Documents

View document PDF


Some Companies

AUTO UNION WARRANTIES LIMITED

28 BUMPERS LANE, SEALAND INDUSTRIAL ESTATE,CHESTER,CH1 4LT

Number:10332077
Status:ACTIVE
Category:Private Limited Company

CRAGG VALE CONSULTING (CVC) LIMITED

SWAT FARM COPPY NOOK LANE,HEBDEN BRIDGE,HX7 5TX

Number:07906805
Status:ACTIVE
Category:Private Limited Company

GOLD KEY PROPERTY LTD

INTERNATIONAL HOUSE,MANCHESTER,M2 3HZ

Number:11563849
Status:ACTIVE
Category:Private Limited Company

LEADING BRANDING MEDIA LTD

2203 ARAGON TOWER GEORGE BEARD ROAD LONDON,LONDON,SE8 3AL

Number:07625868
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

M TURTON BRICKWORK LIMITED

2 MILL ROAD,SUFFOLK,CB9 8BD

Number:06256333
Status:ACTIVE
Category:Private Limited Company

MACKENZIE BURNET LTD

ACCOUNTANCY HOUSE,LONDON,SE1 6SW

Number:08793754
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source